Search icon

LIST MAINTENANCE CORP.

Headquarter

Company Details

Name: LIST MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1979 (46 years ago)
Date of dissolution: 10 Nov 1999
Entity Number: 536166
ZIP code: 06831
County: Westchester
Place of Formation: New York
Address: 1 AMERICAN LANE, CONNETICUT, NY, United States, 06831
Principal Address: ONE AMERICAN LANE, GREENWICH, CT, United States, 06831

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION, ATT: ROBERT CUNNIFFE DOS Process Agent 1 AMERICAN LANE, CONNETICUT, NY, United States, 06831

Agent

Name Role Address
LAWRENCE B ROBERTSON Agent 8 LOCKWOOD RD, SCARSDALE, NY, 10583

Chief Executive Officer

Name Role Address
ROBERT CUNNIFFE Chief Executive Officer ONE AMERICAN LANE, GREENWICH, CT, United States, 06831

Links between entities

Type:
Headquarter of
Company Number:
0289531
State:
CONNECTICUT

History

Start date End date Type Value
1994-01-28 1994-09-20 Address ONE AMERICAN LANE, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
1993-05-13 1994-01-28 Address 111 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1993-05-13 1994-01-28 Address 111 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1993-05-13 1994-01-28 Address 111 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1986-12-18 1993-05-13 Address 111 BUSINESS PARK DRIVE, MR. ROBERT CUNNIFFE, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180619041 2018-06-19 ASSUMED NAME CORP INITIAL FILING 2018-06-19
991110000359 1999-11-10 CERTIFICATE OF MERGER 1999-11-10
940920000465 1994-09-20 CERTIFICATE OF AMENDMENT 1994-09-20
940128002351 1994-01-28 BIENNIAL STATEMENT 1994-01-01
930513003004 1993-05-13 BIENNIAL STATEMENT 1993-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State